QUESTMARK INVESTMENTS LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 1EY

Company number 03888202
Status Active
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address 1 SUDLEY TERRACE HIGH STREET, BOGNOR REGIS, WEST SUSSEX, PO21 1EY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 188 . The most likely internet sites of QUESTMARK INVESTMENTS LIMITED are www.questmarkinvestments.co.uk, and www.questmark-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Ford Rail Station is 5.1 miles; to Chichester Rail Station is 5.8 miles; to Fishbourne Rail Station is 7.3 miles; to Amberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Questmark Investments Limited is a Private Limited Company. The company registration number is 03888202. Questmark Investments Limited has been working since 03 December 1999. The present status of the company is Active. The registered address of Questmark Investments Limited is 1 Sudley Terrace High Street Bognor Regis West Sussex Po21 1ey. . BATTERSBY, Charles John Pearson is a Director of the company. BUCKLAND, Gail Pauline Mary is a Director of the company. Secretary MUNNS, Nicholas John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MUNNS, Nicholas John has been resigned. Director MUNNS, Nicholas John has been resigned. Director MUNNS, Peter Raymond has been resigned. Director MUNNS, Simon Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BATTERSBY, Charles John Pearson
Appointed Date: 26 November 2002
72 years old

Director
BUCKLAND, Gail Pauline Mary
Appointed Date: 06 January 2016
60 years old

Resigned Directors

Secretary
MUNNS, Nicholas John
Resigned: 24 February 2015
Appointed Date: 14 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 July 2002
Appointed Date: 03 December 1999

Director
MUNNS, Nicholas John
Resigned: 09 June 2003
Appointed Date: 26 November 2002
72 years old

Director
MUNNS, Nicholas John
Resigned: 11 November 2000
Appointed Date: 14 December 1999
72 years old

Director
MUNNS, Peter Raymond
Resigned: 20 October 2000
Appointed Date: 14 December 1999
99 years old

Director
MUNNS, Simon Peter
Resigned: 26 November 2002
Appointed Date: 20 October 2000
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 July 2002
Appointed Date: 03 December 1999

Persons With Significant Control

Mr Charles John Pearson Battersby
Notified on: 3 December 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QUESTMARK INVESTMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 3 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 188

12 Jan 2016
Appointment of Miss Gail Pauline Mary Buckland as a director on 6 January 2016
12 Jan 2016
Termination of appointment of Nicholas John Munns as a secretary on 24 February 2015
...
... and 69 more events
20 Jan 2000
New director appointed
20 Jan 2000
New secretary appointed
20 Jan 2000
New director appointed
16 Dec 1999
Registered office changed on 16/12/99 from: 788-790 finchley road london NW11 7TJ
03 Dec 1999
Incorporation

QUESTMARK INVESTMENTS LIMITED Charges

18 November 2011
Mortgage
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 7 grange court lagham road south godstone surrey t/no…
10 October 2011
Debenture
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2010
Deed of substituted security
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1, 135 brighton road, redhill, surrey.
6 April 2009
Mortgage
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 1 grange court lagham road south godstone surrey…
16 January 2006
Legal charge
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1, 50 northcote road, croydon.
7 October 2005
Legal charge
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 50 northcote road croydon.
18 November 2004
Legal charge
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 st helens court grove road ventnor isle of wight the…
17 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property known as flat 3 st helens court grove road ventnor…
17 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property known as flat 4 st helens court grove road ventnor…
17 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being flat 2 st helens court grove road…
1 October 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 135 brighton road redhill surrey.
7 June 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied on 26 March 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 50 northcote road, croydon,. By way of fixed charge…
4 August 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over flat 10 wonham place, eastbourne…
18 December 2000
Legal charge
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 4 st helens court grove road ventnor isle of wight.
29 November 2000
Floating charge
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
29 November 2000
Legal charge
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as flat 3 st. Helens court, grove road…
29 November 2000
Legal charge
Delivered: 8 December 2000
Status: Satisfied on 11 February 2005
Persons entitled: Woolwich PLC
Description: The property known as flat 2 st. Helens court, grove road…
29 November 2000
Legal charge
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as flat 1 st. Helens court, grove road…